BIKINI VILLAGE (ONTARIO) INC.

Address:
2020 University, Suite 1212, Montreal, QC H3A 2A5

BIKINI VILLAGE (ONTARIO) INC. is a business entity registered at Corporations Canada, with entity identifier is 2702681. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2702681
Business Number 875726085
Corporation Name BIKINI VILLAGE (ONTARIO) INC.
Registered Office Address 2020 University
Suite 1212
Montreal
QC H3A 2A5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
SABAJALY HASSAM 8400 SORBONNE, BROSSARD QC J4X 1N3, Canada
C. GAUTHIER 2214-B SOUVENIR, MONTREAL QC H3H 1S1, Canada
JEAN GAUTHIER 2500 PIERRE-DUPUY, PH. 1, C-301, MONTREAL QC H3C 4L1, Canada
CARMEN CASSAGNES 2500 PIERRE-DUPUY, PH. 1, C-301, MONTREAL QC H3C 4L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-03-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-03-27 1991-03-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-03-28 current 2020 University, Suite 1212, Montreal, QC H3A 2A5
Name 1991-03-28 current BIKINI VILLAGE (ONTARIO) INC.
Status 1991-04-28 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1991-03-28 1991-04-28 Active / Actif

Activities

Date Activity Details
1991-03-28 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 2020 UNIVERSITY
City MONTREAL
Province QC
Postal Code H3A 2A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Morrow Group Inc. 2020 University, Suite 1920, Montreal, QC H3A 2A5 1979-09-19
Natco (j.w.) Inc. 2020 University, Suite 1625 B.p. 51, Montreal, QC H3A 2A5 1991-01-15
Restaurant Diwan Inc. 2020 University, Local 401a, Montreal, QC H3A 2A5 1991-08-16
Corinne Designs Inc. 2020 University, Suite 1600, Montreal, QC H3A 2A5 1992-04-02
21 Rue Du CafÉ Holdings Inc. 2020 University, Suite 1600, Montreal, QC H3A 2A5 1992-04-27
Top-notch Landmobile Communications Inc. 2020 University, Suite 2440, Montreal, QC H3A 2A5 1992-08-07
Corporation De Restauration Rapide & Commerce Tai Ka Lee 2020 University, Suite 2450, Montreal, QC H3A 2A5 1993-01-18
2899396 Canada Inc. 2020 University, Suite B-09, Montreal, QC H3A 2H5 1993-02-26
2917548 Canada Inc. 2020 University, Bur 2000, Montreal, QC H3A 2A5 1993-04-30
3297586 Canada Inc. 2020 University, Bur. 1315, Montreal, QC H3A 2A5 1996-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3427161 Canada Inc. 2020 Rue Universite, 6 Etage, Montreal, QC H3A 2A5 1997-10-21
National Center for Exchange of Technology 2020 Rue University, Bur. 1600, Montreal, QC H3A 2A5 1992-06-26
Levage Delaunoit Hoisting Inc. 2020 Universite, Bur. 1600, Montreal, QC H3A 2A5 1991-10-21
Consultants Immobilier Corporatif Bcfn Inc. 2020 Avenue University, Bur. 2220, Montreal, QC H3A 2A5 1990-01-09
Scanfur International Canada Inc. 202 University, Suite 1600, Montreal, QC H3A 2A5 1988-10-06
Iceberg Financial Systems Inc. 2020 Univesite, Sutie 1037 Box 69, Montreal, QC H3A 2A5 1984-02-09
Boutique De Laines Rockland Inc. 2305 Rockland Rd., Montreal, QC H3A 2A5 1983-08-17
Formaggio Baguette (2020 University) Inc. 2020 University Avenue, Montreal, QC H3A 2A5 1983-06-07
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
International Power Company Limited 2020 University St, Suite 1800, Montreal, QC H3A 2A5 1926-02-10
Find all corporations in postal code H3A2A5

Corporation Directors

Name Address
SABAJALY HASSAM 8400 SORBONNE, BROSSARD QC J4X 1N3, Canada
C. GAUTHIER 2214-B SOUVENIR, MONTREAL QC H3H 1S1, Canada
JEAN GAUTHIER 2500 PIERRE-DUPUY, PH. 1, C-301, MONTREAL QC H3C 4L1, Canada
CARMEN CASSAGNES 2500 PIERRE-DUPUY, PH. 1, C-301, MONTREAL QC H3C 4L1, Canada

Entities with the same directors

Name Director Name Director Address
116670 Canada inc. C. GAUTHIER 9950 VALLEE DU PARC, GRAND'MERE QC G9T 5K5, Canada
92828 CANADA INC. C. GAUTHIER 241-109E AVENUE ST GEORGE, CHAMPLAIN QC G9T 5Z9, Canada
GESTION BELLEVILLE CADORET INC. C. GAUTHIER 1078 PLACE CADORET, BOISBRIAND QC J7G 2H7, Canada
A. GAUTHIER ET FILS INC. C. GAUTHIER 32 RUE CHARLESBOIS, 9, GRACEFIELD QC J0X 1W0, Canada
117551 CANADA INC. C. GAUTHIER 9950 BOUL. VALLEE DU PARC, GRAND'MERE QC , Canada
LES FUTONISTES ACG INC. C. GAUTHIER 5121 BORDEAUX, MONTREAL QC H2R 2E5, Canada
GESCONAV INC. C. GAUTHIER 2072 TERRASSE STUART, SILLERY QC , Canada
122380 CANADA LTEE C. GAUTHIER 1405 RUE MAYRAND, DRUMMONDVILLE QC , Canada
LES PLACEMENTS ARGOBEC LTEE C. GAUTHIER 38 RUE BARCELONE, CANDIAC QC J5R 2B6, Canada
90779 CANADA LTD. C. GAUTHIER 9950 VALLEE DU PARC, GRAND MERE QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2A5

Similar businesses

Corporation Name Office Address Incorporation
Groupe Bikini Village Inc. 4320, Pierre-de-coubertin, Montréal, QC H1V 1A6 1978-07-24
Bikini Village Inc. 2020 University Street, Store 108, Montreal, QC 1981-07-24
Bikini Body Mommy, Inc. 66, Elgin St., London, ON N5Z 2T5 2015-10-19
Bikini Buzz Inc. 696 Lamour Road, Pickering, ON L1V 6N9 2019-04-12
Tutor Ontario @ Your Home Inc. 2006 - 151 Village Green Sq, Toronto, ON M1S 0K5 2006-11-08
Hardrock Computer Consulting Inc. 42 Village Greenway, Toronto, Ontario, ON M2J 1K8 2006-12-13
Bikini Sunrise Inc. 166 Championship Circle Place, Aurora, ON L4G 0H9 2002-05-06
Bikini Car Wash Inc. 11201-84 Avenue, Fort Saskatchewan, AB T8L 3V7 2003-10-31
Bikini Truck Wash Inc. 111201-84 Avenue, Fort Saskatchewan, AB T8L 3V7 2003-11-03
Pink Lips Bikini Inc. 80 Becker Crest, Fort Saskatchewan, AB T8L 0C1 2013-06-17

Improve Information

Please provide details on BIKINI VILLAGE (ONTARIO) INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches